The following is an index to property transfer deeds and party wall agreements recorded at the Suffolk County Deed Registry from the original land purchase until conversion of the building into condominiums. Mortgages, trust agreements, and other similar recorded documents are not included. This index is intended as a guide only; actual deeds should be reviewed for details.
| Transfers of Land and Buildings: 254-256 Beacon | ||||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||||
| 20Sep1976 | Paul S. Cohen | 256 Beacon Street Condominium | 8900 | 511 | ||||||
| 01Dec1975 | Edward J. Ruel | Paul S. Cohen | 8838 | 589 | ||||||
| 31Jul1969 | 256 Beacon, Inc. (formerly Two Fifty Six Beacon Street Company, Inc.) | Edward J. Ruel | 8301 | 378 | ||||||
| 01Sep1950 | Silas D. Wyman (formerly Simon D. Weissman) | Two Fifty Six Beacon Street Company, Inc. | 6642 | 247 | ||||||
| 14Mar1946 | Paul K. Pratt | Simon D. Weissman | 6209 | 627 | ||||||
| 28Feb1946 | Howard S. Cosgrove | Paul K. Pratt | 6209 | 621 | ||||||
| 28Feb1944 | Marjorie C. O’Brien | Howard S. Cosgrove | 6082 | 20 | ||||||
| 14Sep1937 | Evelyn Lee Converse and Bertha Lee | Marjorie C. O’Brien | 5687 | 456 | ||||||
| Transfers of Land and Buildings: 254 Beacon | ||||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||||
| 07Mar1901 | Mary Lee Hale; Alice Lee; Francis W. Lee, trustee under the will of Francis L. Lee for the benefit of Anna W. Lee; Francis W. Lee in his own right; and Thomas Lee | John Howard Lee | 2740 | 461 | ||||||
| 21Aug1871 | Henry Bigelow Williams | Francis L. Lee | 1065 | 141 | ||||||
| Transfers of Land and Buildings: 256 Beacon | ||||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||||
| 01May1883 | Massachusetts Hospital Life Insurance Company | John Howard Lee | 1597 | 593 | ||||||
| 31Mar1879 | James C. Braman | Massachusetts Hospital Life Insurance Company | 1452 | 61 | ||||||
| 31Mar1879 | Henry Bigelow Williams (foreclosure of mortgage given to the Massachusetts Hospital Life Insurance Company) | James C. Braman | 1452 | 59 | ||||||
| Transfer of Land and Buildings: 252-260 Beacon | ||||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||||
| 29Dec1870 | Samuel Frothingham | Henry Bigelow Williams | 1029 | 176 | ||||||
| Transfers of Unimproved Land: 254-256 Beacon | ||||||||||
| Date of Deed | Grantor | Grantee | Book | Page | ||||||
| 11Aug1870 | Robert W. Hooper, John H. Reed, Thornton K. Lothrop, and Edward W. Hooper, trustees
(eastern half of parcel, with 100 foot frontage) |
Samuel Frothingham | 1018 | 52 | ||||||
| 05Apr1867 | Peter Butler, trustee for the benefit of William Dehon, Susan D. Reynolds, and Peter Butler (one-half undivided interest, lot with 200 foot frontage) | Robert W. Hooper, John H. Reed, Thornton K. Lothrop, and Edward W. Hooper, trustees | 897 | 5 | ||||||
| 05Apr1867 | Peter Butler, trustee for the benefit of William Dehon, Susan D. Reynolds, and Peter Butler (one-half undivided interest, lot with 200 foot frontage) | Samuel Frothingham | 897 | 5 | ||||||
| 01May1865 | John D. Bryant (lot with 200 foot frontage) | Peter Butler, trustee for the benefit of William Dehon, Susan D. Reynolds, and Peter Butler | 858 | 297 | ||||||
| 15Dec1863 | Boston and Roxbury Mill Corporation (lot with 200 foot frontage) | John D. Bryant | 836 | 241 | ||||||
| Party Wall Agreements | ||||||||||
| Date | Party One | Party Two | Book | Page | ||||||
| 09Nov1925 | William W. Cherney and David Carlin, trustees, Kilsyth Realty Trust (250-252 Beacon) | Evelyn Lee Converse, wife of Frank B. Converse, and Martha Lee (254 Beacon) | 4740 | 468 | ||||||